Entity Name: | KOSHER24CA INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 02 May 2018 (7 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | P18000041093 |
Address: | 485 BRICKELL AVE APT 3901, MIAMI, FL, 33131 |
Mail Address: | 485 BRICKELL AVE APT 3901, MIAMI, FL, 33131 |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DADON SHLOMO | Agent | 485 BRICKELL AVE APT 3109, MIAMI, FL, 33131 |
Name | Role | Address |
---|---|---|
DADON SHLOMO | Director | 485 BRICKELL AVE APT 3901, MIAMI, FL, 33131 |
BENDOR ROY | Director | 7106 LASAINE AVE, VAN NUYS, CA, 91406 |
KAZES GILAD | Director | 12629 RIVERSIDE DR APT 343, VALLEY VILLAGE, CA, 91607 |
Name | Role | Address |
---|---|---|
DADON SHLOMO | President | 485 BRICKELL AVE APT 3901, MIAMI, FL, 33131 |
Name | Role | Address |
---|---|---|
DADON SHLOMO | Vice President | 485 BRICKELL AVE APT 3901, MIAMI, FL, 33131 |
Name | Role | Address |
---|---|---|
DADON SHLOMO | Secretary | 485 BRICKELL AVE APT 3901, MIAMI, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
Name | Date |
---|---|
Domestic Profit | 2018-05-02 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State